TERMLONG PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of Penelope Kate Markell Fosten as a director on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

21/03/2421 March 2024 Notification of Kara Louise Duncombe as a person with significant control on 2024-03-01

View Document

20/03/2420 March 2024 Termination of appointment of Ian James Keane as a director on 2024-02-29

View Document

20/03/2420 March 2024 Cessation of Louise Helen Keane as a person with significant control on 2024-03-01

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

24/03/2324 March 2023 Appointment of Ms Christine Warner as a director on 2022-08-12

View Document

23/03/2323 March 2023 Cessation of Fiona Elizabeth Young as a person with significant control on 2022-04-01

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Samuel Jacob Bangle as a director on 2022-08-12

View Document

03/10/223 October 2022 Notification of Louise Helen Keane as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mrs Louise Helen Keane as a person with significant control on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR PAUL MITCHELL

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY WARD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SAMUEL JACOB BANGLE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

09/09/199 September 2019 CESSATION OF KELLY WARD AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ELIZABETH YOUNG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/03/1925 March 2019 CESSATION OF PAUL JAMES TAYLOR AS A PSC

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 REGISTERED OFFICE CHANGED ON 17/03/2018 FROM 70A EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH ENGLAND

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MAXIMOVA

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/05/1615 May 2016 DIRECTOR APPOINTED MR IAN JAMES KEANE

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILLIAMS

View Document

10/04/1610 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

27/03/1627 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROYN JUDITH SPENCER / 27/03/2016

View Document

27/03/1627 March 2016 DIRECTOR APPOINTED MR PETER HARRY BRIGGS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR TOM DOMINIC SPENCER

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS KELLY WARD

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS CAROYN JUDITH SPENCER

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR STEPHEN DAVID BERRYMAN

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 66 EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA PADBURY

View Document

02/11/142 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE MADELEINE WILLIAMS / 02/05/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REA

View Document

30/03/1430 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT UTTON

View Document

30/03/1430 March 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE WILLIAMS

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE MADELEINE WILLIAMS / 01/04/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 68A EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH UNITED KINGDOM

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 66 EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARK NICHOLAS DUNCOMBE

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY JULIA COLES

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MS SUZANNE MADELEINE WILLIAMS

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MADELEINE WILLIAMS / 25/03/2013

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 68A 68A EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH UNITED KINGDOM

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 76 EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRAHAM

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY MAXIM MAXIMOV

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES TAYLOR / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISE BARETTE / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ROGERS / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT UTTON / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH YOUNG / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REA / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN GRAHAM / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MADELEINE WILLIAMS / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE BROWN / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY PADBURY / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM WATTS / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SWIFT / 28/03/2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JESSICA FRENCH

View Document

25/03/1025 March 2010 SECRETARY APPOINTED JULIA COLES

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 70A EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR MATTHEW SWIFT

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR CLAIR GRAINGER

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MS JESSICA FRENCH

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR ROBERT UTTON

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RYAN

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED MAXIM MAXIMOV

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 74 EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 72A EDGEWOOD DRIVE ORPINGTON KENT BR6 6LH

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 12/03/99; CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 EXEMPTION FROM APPOINTING AUDITORS 25/02/98

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 24/11/97

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company